Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

STAR LAKES ASSOCIATION, INC. (A CONDOMINIUM ASSOCIATION)

Filing Information
708866 59-1234465 04/28/1965 FL ACTIVE CANCEL ADM DISS/REV 05/28/2004 NONE
Principal Address
19100 NE 3RD AVE.
MIAMI, FL 33179

Changed: 08/13/2012
Mailing Address
19100 NE 3RD AVE.
MIAMI, FL 33179

Changed: 08/13/2012
Registered Agent Name & Address Star Lakes Association
19100 NE 3RD AVENUE
Miami, FL 33179

Name Changed: 12/11/2023

Address Changed: 02/22/2017
Officer/Director Detail Name & Address

Title PRES

Baptiste, John
19100 NE 3 AVE
MIAMI, FL 33179

Title VP & Sect

Lecorps, Kareen
19100 NE 3 AVE
MIAMI, FL 33179

Title TREA

Jesus, Rodriguez
19100 NE 3 AVE
MIAMI, FL 33179

Title director

Decastro, Patrick
19100 NE 3 AVE
MIAMI, FL 33179

Title asst treasurer, director

CORTEZ, EMILIO
19100 NE 3rd Ave
Miami, FL 33179

Annual Reports
Report YearFiled Date
2023 02/27/2023
2023 12/11/2023
2024 05/01/2024

Document Images
05/01/2024 -- ANNUAL REPORT View image in PDF format
12/11/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/27/2023 -- ANNUAL REPORT View image in PDF format
05/03/2022 -- ANNUAL REPORT View image in PDF format
02/17/2021 -- ANNUAL REPORT View image in PDF format
07/01/2020 -- ANNUAL REPORT View image in PDF format
02/25/2019 -- ANNUAL REPORT View image in PDF format
02/20/2018 -- ANNUAL REPORT View image in PDF format
06/06/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/19/2017 -- AMENDED ANNUAL REPORT View image in PDF format
02/22/2017 -- ANNUAL REPORT View image in PDF format
11/22/2016 -- AMENDED ANNUAL REPORT View image in PDF format
05/13/2016 -- ANNUAL REPORT View image in PDF format
04/23/2015 -- ANNUAL REPORT View image in PDF format
07/29/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/04/2014 -- ANNUAL REPORT View image in PDF format
02/19/2013 -- ANNUAL REPORT View image in PDF format
08/13/2012 -- Reg. Agent Change View image in PDF format
02/16/2012 -- ANNUAL REPORT View image in PDF format
03/04/2011 -- ANNUAL REPORT View image in PDF format
01/07/2010 -- ANNUAL REPORT View image in PDF format
12/17/2009 -- Reg. Agent Change View image in PDF format
05/11/2009 -- ANNUAL REPORT View image in PDF format
12/01/2008 -- Reg. Agent Change View image in PDF format
11/14/2008 -- Reg. Agent Resignation View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
08/09/2007 -- ANNUAL REPORT View image in PDF format
04/24/2007 -- ANNUAL REPORT View image in PDF format
07/05/2006 -- ANNUAL REPORT View image in PDF format
06/24/2005 -- ANNUAL REPORT View image in PDF format
06/24/2005 -- ANNUAL REPORT View image in PDF format
02/24/2005 -- ANNUAL REPORT View image in PDF format
12/20/2004 -- Reg. Agent Change View image in PDF format
05/28/2004 -- REINSTATEMENT View image in PDF format
04/18/2002 -- ANNUAL REPORT View image in PDF format
05/16/2001 -- ANNUAL REPORT View image in PDF format
10/30/2000 -- REINSTATEMENT View image in PDF format
03/30/1999 -- ANNUAL REPORT View image in PDF format
04/10/1998 -- ANNUAL REPORT View image in PDF format
02/03/1997 -- ANNUAL REPORT View image in PDF format
02/07/1996 -- ANNUAL REPORT View image in PDF format
02/09/1995 -- ANNUAL REPORT View image in PDF format